MERTON COURT MANAGEMENT LIMITED

41 The Oval, Sidcup, DA15 9ER, United Kingdom
StatusACTIVE
Company No.02655951
CategoryPrivate Limited Company
Incorporated21 Oct 1991
Age32 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

MERTON COURT MANAGEMENT LIMITED is an active private limited company with number 02655951. It was incorporated 32 years, 6 months, 28 days ago, on 21 October 1991. The company address is 41 The Oval, Sidcup, DA15 9ER, United Kingdom.



People

PROPERTIES, Hammond

Secretary

ACTIVE

Assigned on 05 Sep 2023

Current time on role 8 months, 13 days

MASON, Paul David

Director

Estates Management

ACTIVE

Assigned on 23 Feb 2015

Current time on role 9 years, 2 months, 23 days

THEOBALD, Joanne Elizabeth

Director

Retired

ACTIVE

Assigned on 05 Mar 2021

Current time on role 3 years, 2 months, 13 days

FORBES, Jennifer Mary

Secretary

RESIGNED

Assigned on 01 Feb 1996

Resigned on 21 Feb 1997

Time on role 1 year, 20 days

KING, John Frederick

Secretary

RESIGNED

Assigned on 21 Feb 1997

Resigned on 29 Dec 1999

Time on role 2 years, 10 months, 8 days

NELSON, Christopher David John

Secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 23 Aug 2011

Time on role 10 years, 11 months, 22 days

NELSON, Christopher David John

Secretary

RESIGNED

Assigned on

Resigned on 26 Oct 1994

Time on role 29 years, 6 months, 22 days

REYNOLDS, Linda Ann

Secretary

RESIGNED

Assigned on 26 Oct 1994

Resigned on 01 Feb 1996

Time on role 1 year, 3 months, 6 days

ASB LAW LLP

Corporate-secretary

RESIGNED

Assigned on 22 Oct 2013

Resigned on 19 May 2016

Time on role 2 years, 6 months, 28 days

LONGMINT MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Dec 1999

Resigned on 12 May 2000

Time on role 5 months, 5 days

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 19 May 2016

Resigned on 04 Sep 2023

Time on role 7 years, 3 months, 16 days

ARUNDEL, Joseph

Director

Accountant

RESIGNED

Assigned on 04 Dec 2018

Resigned on 18 Dec 2020

Time on role 2 years, 14 days

BARTON, Julia Natasha

Director

Local Government Officer

RESIGNED

Assigned on 20 Dec 2001

Resigned on 28 Nov 2002

Time on role 11 months, 8 days

CLARKE, Hazel

Director

Retired

RESIGNED

Assigned on 12 Oct 1999

Resigned on 25 Mar 2004

Time on role 4 years, 5 months, 13 days

COLLARD, Trena

Director

Cashier

RESIGNED

Assigned on 01 Jan 1998

Resigned on 09 Sep 1999

Time on role 1 year, 8 months, 8 days

EATON, Christopher William

Director

Accountant

RESIGNED

Assigned on 11 Jun 2014

Resigned on 21 Oct 2015

Time on role 1 year, 4 months, 10 days

EMERSON, Jennifer Gaye

Director

Book Keeper

RESIGNED

Assigned on 26 Mar 1996

Resigned on 18 Nov 1998

Time on role 2 years, 7 months, 23 days

HACKING, Angela Dawn

Director

Legal Secretary

RESIGNED

Assigned on 25 Mar 1993

Resigned on 26 Mar 1996

Time on role 3 years, 1 day

HOWARD, Michael John

Director

Bt Engineer

RESIGNED

Assigned on 26 Oct 1994

Resigned on 30 May 1998

Time on role 3 years, 7 months, 4 days

HUGHES, Leigh

Director

Service Administrator

RESIGNED

Assigned on 26 Mar 1996

Resigned on 22 Mar 1999

Time on role 2 years, 11 months, 27 days

JAMES, Kenneth Albert

Director

Retired

RESIGNED

Assigned on 22 Apr 2004

Resigned on 19 Nov 2009

Time on role 5 years, 6 months, 27 days

JAMES, Kenneth Albert

Director

Ambulanceman

RESIGNED

Assigned on 25 Feb 1993

Resigned on 19 Jan 1994

Time on role 10 months, 22 days

JULL, Theresa

Director

Beauty Therapist

RESIGNED

Assigned on 22 Apr 2004

Resigned on 13 Jun 2019

Time on role 15 years, 1 month, 21 days

KELLY, Stephen Timothy

Director

Telecom Engineer

RESIGNED

Assigned on 26 Oct 1994

Resigned on 26 Mar 1996

Time on role 1 year, 5 months

LANAWAY, Steven

Director

Bt Manager

RESIGNED

Assigned on 30 Mar 2005

Resigned on 03 Sep 2007

Time on role 2 years, 5 months, 4 days

MCKIE, Neil Anthony

Director

Multi Drop Lorry Driver

RESIGNED

Assigned on 13 Jun 2019

Resigned on 14 Jan 2021

Time on role 1 year, 7 months, 1 day

NELSON, Christopher David John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 25 Feb 1993

Time on role 31 years, 2 months, 23 days

NOSEK, Alina Teresa Janina

Director

Solicitor

RESIGNED

Assigned on

Resigned on 25 Feb 1993

Time on role 31 years, 2 months, 23 days

PECK, Christopher Michael

Director

Laundry Supervisor

RESIGNED

Assigned on 25 Feb 1993

Resigned on 26 Oct 1994

Time on role 1 year, 8 months, 1 day

PTAK, Susan

Director

Legal Secretary

RESIGNED

Assigned on 26 Mar 1996

Resigned on 12 Feb 1997

Time on role 10 months, 17 days

REED, Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Oct 1994

Time on role 29 years, 6 months, 22 days

SAWYER, Frank Robert

Director

Computer Consultant

RESIGNED

Assigned on 18 May 1994

Resigned on 30 Nov 1999

Time on role 5 years, 6 months, 12 days

SHEPHERD, Barry

Director

Builder

RESIGNED

Assigned on 25 Feb 1993

Resigned on 19 Jan 1994

Time on role 10 months, 22 days

THEOBALD, Joanne Elizabeth

Director

Social Worker

RESIGNED

Assigned on 15 Jun 1999

Resigned on 17 Mar 2001

Time on role 1 year, 9 months, 2 days

WILLIAMS, Laura Jean

Director

Pa

RESIGNED

Assigned on 01 Jun 2009

Resigned on 06 Jan 2014

Time on role 4 years, 7 months, 5 days


Some Companies

AURA SIGNS AND DESIGN LIMITED

9 STAR WEST,SWINDON,SN5 7SW

Number:06430896
Status:ACTIVE
Category:Private Limited Company

HIGHLAND MATERIAL SUPPLIES LTD

12 KNOCKNAGAEL,INVERNESS,IV2 6BG

Number:SC588005
Status:ACTIVE
Category:Private Limited Company

HUNGER START LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10669127
Status:ACTIVE
Category:Private Limited Company

MCS ADVISORY LIMITED

2 OLD HOUSE CLOSE,LONDON,SW19 5AW

Number:08861745
Status:ACTIVE
Category:Private Limited Company

PASSENGER TRANSPORT KNOWLEDGE LIMITED

20 CAESAR AVENUE,ASHFORD,TN23 3PZ

Number:10618853
Status:ACTIVE
Category:Private Limited Company

POTENTIAL FULFILMENT LIMITED

BARN COTTAGE KINGTON LANE,WARWICK,CV35 8PP

Number:10553644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source